Bishops Lane
Hardington Mandeville Yeovil
Somerset
BA22 9PJ
Director Name | Mr Nicholas Grainger Weller |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1993(44 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Over Compton Sherborne Dorset DT9 4QS |
Director Name | Michael Charles Stevens |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 January 2009) |
Role | Service Director |
Correspondence Address | The Gables Kenn Street Kenn Clevedon Avon BS21 6TL |
Director Name | Paul Howard Vincent |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(42 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2001) |
Role | Chairman |
Correspondence Address | Watermeadows Turners Barn Lane Yeovil Somerset BA22 9LJ |
Secretary Name | Paul Howard Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(42 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 26 April 1991) |
Role | Company Director |
Correspondence Address | Watermeadows Turners Barn Lane Yeovil Somerset BA22 9LJ |
Director Name | Mr David John Hunt |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1998) |
Role | Company Secretary/Financial Di |
Correspondence Address | 5 Heathfields Way Shaftesbury Dorset SP7 9JZ |
Director Name | Mrs Laura Susan Weller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Cottage Over Compton Sherborne Dorset DT9 4QS |
Secretary Name | Mr David John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 May 2002) |
Role | Compant Secretary/Financial Di |
Correspondence Address | 5 Heathfields Way Shaftesbury Dorset SP7 9JZ |
Director Name | Richard Sidney Squires |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2005) |
Role | Sales Director |
Correspondence Address | Withymeadow High Street Sparkford Somerset BA22 7JG |
Director Name | Mr Michael John Whitburn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Chestnut Drive Yeovil Somerset BA20 2NL |
Secretary Name | Mr Michael John Whitburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Chestnut Drive Yeovil Somerset BA20 2NL |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £31,284,183 |
Gross Profit | £6,354,851 |
Net Worth | £3,492,530 |
Cash | £14,009 |
Current Liabilities | £8,059,388 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
27 July 2016 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 19 July 2016 (24 pages) |
27 July 2016 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 19 July 2016 (24 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (34 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (34 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 7 March 2016 (34 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (7 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (7 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 7 September 2015 (7 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 7 September 2014 (6 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 7 September 2014 (6 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 7 September 2014 (6 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 7 September 2014 (6 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (14 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (14 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (6 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 7 September 2013 (6 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 7 September 2013 (6 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (6 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (19 pages) |
20 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (19 pages) |
20 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (19 pages) |
20 May 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (19 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (6 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (6 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (6 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (6 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 7 September 2012 (6 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (6 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (6 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 7 September 2012 (6 pages) |
13 April 2012 | Liquidators statement of receipts and payments to 7 March 2012 (25 pages) |
13 April 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (25 pages) |
13 April 2012 | Liquidators statement of receipts and payments to 7 March 2012 (25 pages) |
13 April 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (25 pages) |
8 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
8 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 October 2010 | Administrator's progress report to 7 September 2010 (9 pages) |
12 October 2010 | Administrator's progress report to 7 September 2010 (9 pages) |
12 October 2010 | Administrator's progress report to 7 September 2010 (9 pages) |
21 May 2010 | Result of meeting of creditors (24 pages) |
21 May 2010 | Result of meeting of creditors (24 pages) |
12 May 2010 | Statement of administrator's proposal (19 pages) |
12 May 2010 | Statement of administrator's proposal (19 pages) |
22 March 2010 | Registered office address changed from Vincent Chambers 23-26 Market Street Yeovil Somerset BA20 1JG on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Vincent Chambers 23-26 Market Street Yeovil Somerset BA20 1JG on 22 March 2010 (2 pages) |
16 March 2010 | Appointment of an administrator (1 page) |
16 March 2010 | Appointment of an administrator (1 page) |
28 October 2009 | Termination of appointment of Michael Whitburn as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Whitburn as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Whitburn as a secretary (1 page) |
28 October 2009 | Termination of appointment of Michael Whitburn as a secretary (1 page) |
24 July 2009 | Return made up to 15/06/09; full list of members (9 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (9 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 195 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 195 (7 pages) |
6 May 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
6 May 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 194 (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 194 (4 pages) |
19 January 2009 | Appointment terminated director michael stevens (1 page) |
19 January 2009 | Appointment terminated director michael stevens (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 193 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 193 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 192 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 192 (3 pages) |
17 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
19 June 2008 | Return made up to 15/06/08; full list of members (9 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (9 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
24 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
21 July 2005 | Return made up to 15/06/05; full list of members (12 pages) |
21 July 2005 | Return made up to 15/06/05; full list of members (12 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
9 August 2004 | Memorandum and Articles of Association (9 pages) |
9 August 2004 | Memorandum and Articles of Association (9 pages) |
3 August 2004 | Particulars of contract relating to shares (4 pages) |
3 August 2004 | Particulars of contract relating to shares (4 pages) |
27 July 2004 | £ ic 1070/811 22/06/04 £ sr 259@1=259 (1 page) |
27 July 2004 | £ ic 1070/811 22/06/04 £ sr 259@1=259 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Ad 22/06/04--------- £ si [email protected]=10 £ ic 1060/1070 (4 pages) |
16 July 2004 | Nc inc already adjusted 17/06/04 (1 page) |
16 July 2004 | Nc inc already adjusted 17/06/04 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Ad 22/06/04--------- £ si [email protected]=10 £ ic 1060/1070 (4 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (12 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (12 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Return made up to 15/06/03; full list of members; amend (12 pages) |
3 March 2004 | Return made up to 15/06/03; full list of members; amend (12 pages) |
11 August 2003 | Return made up to 15/06/03; full list of members
|
11 August 2003 | Return made up to 15/06/03; full list of members
|
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
24 September 2002 | Director's particulars changed (2 pages) |
24 September 2002 | Director's particulars changed (2 pages) |
15 August 2002 | Return made up to 15/06/02; full list of members (11 pages) |
15 August 2002 | Return made up to 15/06/02; full list of members (11 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 15/06/01; full list of members (11 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (11 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (5 pages) |
14 April 2001 | Particulars of mortgage/charge (5 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
18 December 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | £ nc 1000/2000 15/09/00 (1 page) |
6 October 2000 | Ad 15/09/00--------- £ si 60@1=60 £ ic 1000/1060 (2 pages) |
6 October 2000 | £ nc 1000/2000 15/09/00 (1 page) |
6 October 2000 | Resolutions
|
6 October 2000 | Ad 15/09/00--------- £ si 60@1=60 £ ic 1000/1060 (2 pages) |
6 October 2000 | Resolutions
|
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (11 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (11 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
19 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Particulars of mortgage/charge (4 pages) |
8 September 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
29 June 1998 | Return made up to 15/06/98; no change of members (7 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
27 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
18 October 1997 | Particulars of mortgage/charge (4 pages) |
18 October 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
11 July 1997 | Return made up to 15/06/97; no change of members
|
11 July 1997 | Return made up to 15/06/97; no change of members
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
19 February 1997 | Particulars of mortgage/charge (4 pages) |
19 February 1997 | Particulars of mortgage/charge (4 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (9 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (9 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Auditor's resignation (1 page) |
9 November 1996 | Auditor's resignation (1 page) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
9 October 1996 | Particulars of mortgage/charge (4 pages) |
9 October 1996 | Particulars of mortgage/charge (4 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
7 September 1996 | Particulars of mortgage/charge (4 pages) |
7 September 1996 | Particulars of mortgage/charge (4 pages) |
18 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
18 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
25 June 1996 | Particulars of mortgage/charge (4 pages) |
25 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
13 March 1996 | Particulars of mortgage/charge (4 pages) |
13 March 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: vincent chambers court ash yeovil somerset BA20 1HJ (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: vincent chambers court ash yeovil somerset BA20 1HJ (1 page) |
12 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
20 May 1995 | Particulars of mortgage/charge (6 pages) |
20 May 1995 | Particulars of mortgage/charge (6 pages) |
13 May 1995 | Particulars of mortgage/charge (6 pages) |
13 May 1995 | Particulars of mortgage/charge (6 pages) |
11 December 1991 | New secretary appointed (2 pages) |
11 December 1991 | New secretary appointed (2 pages) |
9 September 1983 | Accounts made up to 31 December 1982 (13 pages) |
9 September 1983 | Accounts made up to 31 December 1982 (13 pages) |